Company NameBurleigh Estates (Guildford) Limited
Company StatusDissolved
Company Number04422177
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamesRevelgold Limited and Burleigh Estates (Wrexham) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(4 days after company formation)
Appointment Duration7 years, 2 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(4 days after company formation)
Appointment Duration7 years, 2 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Shingles Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(4 days after company formation)
Appointment Duration7 years, 2 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingfisher House
Juniper Drive
London
SW18 1TY
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusClosed
Appointed26 April 2002(4 days after company formation)
Appointment Duration7 years, 2 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 March 2007 (9 pages)
7 June 2007Return made up to 11/04/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
19 July 2006Auditor's resignation (1 page)
18 July 2006Notice of resolution removing auditor (1 page)
18 July 2006Resolutions
  • RES13 ‐ Remove auditors 03/07/06
(1 page)
9 June 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
20 April 2005Return made up to 11/04/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 March 2004 (15 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of assistance for shares acquisition (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page)
22 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
21 May 2003Return made up to 22/04/03; full list of members (7 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
20 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 May 2002Memorandum and Articles of Association (15 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
3 May 2002Company name changed revelgold LIMITED\certificate issued on 03/05/02 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 6-8 underwood street london N1 7JQ (2 pages)